M S P (HULL) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 4AE

Company number 04718160
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 10 ST PETERS VIEW, BILTON, HULL, EAST YORKSHIRE, HU11 4AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M S P (HULL) LIMITED are www.msphull.co.uk, and www.m-s-p-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to New Holland Rail Station is 7.1 miles; to Goxhill Rail Station is 8 miles; to Barrow Haven Rail Station is 8.3 miles; to Thornton Abbey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S P Hull Limited is a Private Limited Company. The company registration number is 04718160. M S P Hull Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of M S P Hull Limited is 10 St Peters View Bilton Hull East Yorkshire Hu11 4ae. . MURRAY, Magnus is a Director of the company. Secretary MURRAY, Magnus has been resigned. Secretary MURRAY, Susan Dawn has been resigned. Secretary MURRAY, Thomas has been resigned. Secretary SINCLAIR, David has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director MURRAY, Linda has been resigned. Director SINCLAIR, David Glenn has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MURRAY, Magnus
Appointed Date: 01 April 2003
63 years old

Resigned Directors

Secretary
MURRAY, Magnus
Resigned: 01 December 2007
Appointed Date: 10 November 2006

Secretary
MURRAY, Susan Dawn
Resigned: 08 November 2006
Appointed Date: 24 April 2004

Secretary
MURRAY, Thomas
Resigned: 01 June 2009
Appointed Date: 01 December 2007

Secretary
SINCLAIR, David
Resigned: 24 April 2004
Appointed Date: 01 April 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 07 April 2003
Appointed Date: 01 April 2003

Director
MURRAY, Linda
Resigned: 01 December 2007
Appointed Date: 10 November 2006
69 years old

Director
SINCLAIR, David Glenn
Resigned: 24 April 2004
Appointed Date: 15 September 2003
61 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 07 April 2003
Appointed Date: 01 April 2003

M S P (HULL) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
18 Apr 2003
New secretary appointed
18 Apr 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
01 Apr 2003
Incorporation

M S P (HULL) LIMITED Charges

1 September 2014
Charge code 0471 8160 0023
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 432 marfleet lane, hull, HU9 3NA and…
12 April 2011
Deed of legal mortgage
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 126 wansbeck road, hull and 14 parkhurst close, hull. All…
9 August 2010
Deed of legal mortgage
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 246, amethyst road, hull. 43 waveney road, hull. 7…
18 February 2010
Legal mortgage
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 430 marfleet lane, hull t/no HS87972. 10 corbridge close…
18 February 2010
Mortgage debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 27 wawne lodge pennine way bransholme hull t/no HS183623;…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 92 ganstead grove hull t/no HS234202; by way of first fixed…
14 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 swaledale avenue hull t/no HS33253 by way of first fixed…
14 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 holcombe close hull north humberside t/no HS318335 by…
13 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 39 chelmer road hull t/no HS310281 by way of first fixed…
31 October 2008
Mortgage
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 30 middleburg street hull t/n…
1 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 139 dodswell grove, hull t/no GS229973 by way of first…
12 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 43 chandlers court victoria dock hull. The rental income by…
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 helmsdale newbridge road hull. The rental income by way…
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 63 marfllet avenue, hull. The rental…
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: The property k/a 11 alaska street, hull.
13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 30 middleburg street,hull.
8 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 160 buckingham street hull.
20 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 68 ceylon street, hull.
5 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 63 marfleet ave, hull, HU9 5SB,.
5 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 6 berkshire street hull.
8 October 2003
Mortgage
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 160 buckingham street hull HU8 8TS.
4 September 2003
Mortgage
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 somerville court, thorn road, hedon.